Leeds
West Yorkshire
LS7 4EU
Director Name | Alan Newington Baker |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2006(12 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 22 September 2010) |
Role | Company Director |
Correspondence Address | 12 Stathern Road Eastwell Melton Mowbray Leicestershire LE14 4EN |
Secretary Name | Paul James Inman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2006(1 year after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 September 2010) |
Role | Company Director |
Correspondence Address | 42 Harehills Avenue Leeds West Yorkshire LS7 4EU |
Director Name | Mr Simon Timothy Boon |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 22 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Far Meadow Ben Rhydding Drive Ilkley West Yorkshire LS29 8BA |
Director Name | Mr Richard Paul Smith |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2007(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 22 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Farthings, High Street Staveley Knaresborough North Yorkshire HG5 9LD |
Director Name | Muhammad Hanif Merchant |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 17 August 2007(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 22 September 2010) |
Role | Company Director |
Correspondence Address | PO Box 6203 Dubai UAE |
Director Name | Muhammad Rehan Merchant |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 17 August 2007(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 22 September 2010) |
Role | Company Director |
Correspondence Address | PO Box 6203 Dubai UAE |
Director Name | Charles Andrew Christie |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Role | Managing Director |
Correspondence Address | Windy Bank 15 White Lee Road Batley West Yorkshire WF17 8AA |
Secretary Name | Victoria Ann Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Windy Bank 15 White Lee Road Batley West Yorkshire WF17 8AA |
Director Name | John Robert Kelly |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 36 Scar Top Golcar Huddersfield West Yorkshire HD7 4DT |
Secretary Name | John Robert Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 36 Scar Top Golcar Huddersfield West Yorkshire HD7 4DT |
Director Name | Philip James Inman |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 11 Oberon Way Cottingley Bingley West Yorkshire BD16 1WH |
Director Name | Simon Alistair Glenn |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 207 Valley Mill Park Road Elland West Yorkshire HX5 9GY |
Director Name | Mr Nicholas Richard Dalton Copland |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5a Perseverance Street Pudsey LS28 7PZ |
Registered Address | C/O Baker Tilly Restructuring And Recovery Llp 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £51,548 |
Cash | £31,684 |
Current Liabilities | £102,752 |
Latest Accounts | 31 March 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 June 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 June 2010 | Liquidators statement of receipts and payments to 11 June 2010 (6 pages) |
22 June 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 June 2010 | Liquidators' statement of receipts and payments to 11 June 2010 (6 pages) |
16 February 2010 | Liquidators' statement of receipts and payments to 30 January 2010 (7 pages) |
16 February 2010 | Liquidators statement of receipts and payments to 30 January 2010 (7 pages) |
20 August 2009 | Liquidators' statement of receipts and payments to 30 July 2009 (6 pages) |
20 August 2009 | Liquidators statement of receipts and payments to 30 July 2009 (6 pages) |
6 August 2008 | Resolutions
|
6 August 2008 | Appointment of a voluntary liquidator (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from top floor red brick mill 218 bradford road batley west yorkshire WF17 6JF (1 page) |
6 August 2008 | Statement of affairs with form 4.19 (7 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from top floor red brick mill 218 bradford road batley west yorkshire WF17 6JF (1 page) |
6 August 2008 | Resolutions
|
6 August 2008 | Statement of affairs with form 4.19 (7 pages) |
6 August 2008 | Appointment of a voluntary liquidator (1 page) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 April 2008 | Appointment terminated director nick copland (1 page) |
23 April 2008 | Appointment Terminated Director nick copland (1 page) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
31 August 2007 | Ad 14/08/07--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
31 August 2007 | Ad 14/08/07--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
21 August 2007 | Resolutions
|
21 August 2007 | Resolutions
|
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 March 2007 | Director resigned (1 page) |
31 March 2007 | Director resigned (1 page) |
26 March 2007 | Location of register of members (1 page) |
26 March 2007 | Location of register of members (1 page) |
26 March 2007 | Return made up to 19/03/07; full list of members (4 pages) |
26 March 2007 | Return made up to 19/03/07; full list of members (4 pages) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
6 June 2006 | Return made up to 19/03/06; full list of members (2 pages) |
6 June 2006 | Return made up to 19/03/06; full list of members (2 pages) |
12 April 2006 | Secretary resigned;director resigned (1 page) |
12 April 2006 | Secretary resigned;director resigned (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | New secretary appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New secretary appointed;new director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New secretary appointed;new director appointed (2 pages) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Secretary resigned (1 page) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | Registered office changed on 31/05/05 from: windy bank, 15 white lee road batley west yorkshire WF17 8AA (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: windy bank, 15 white lee road batley west yorkshire WF17 8AA (1 page) |
31 May 2005 | New director appointed (2 pages) |
19 March 2005 | Incorporation (16 pages) |
19 March 2005 | Incorporation (16 pages) |